MANCHETTS PB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Cessation of Sean Manchett as a person with significant control on 2016-12-09

View Document

10/04/2510 April 2025 Cessation of Christopher Richard Ginn as a person with significant control on 2016-12-09

View Document

10/04/2510 April 2025 Cessation of Robert Manchett as a person with significant control on 2016-12-09

View Document

10/04/2510 April 2025 Cessation of Glenn William Manchett as a person with significant control on 2016-12-09

View Document

08/04/258 April 2025 Accounts for a small company made up to 2024-09-30

View Document

31/03/2531 March 2025 Notification of Manchetts Holdings Ltd as a person with significant control on 2016-12-01

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a small company made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED MANCHETTS PROPERTY LTD CERTIFICATE ISSUED ON 27/02/20

View Document

20/02/2020 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR UNITED KINGDOM

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088095830002

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088095830001

View Document

07/01/147 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 100

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR SEAN MANCHETT

View Document

07/01/147 January 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR GLENN WILLIAM MANCHETT

View Document

07/01/147 January 2014 DIRECTOR APPOINTED ROBERT MANCHETT

View Document

07/01/147 January 2014 DIRECTOR APPOINTED CHRISTOPHER GINN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company